Search icon

J. CADMUS ENTERPRISES INC.

Company Details

Entity Name: J. CADMUS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000081760
FEI/EIN Number 651036719
Address: 5214 69TH ST EAST, PALMETTO, FL, 34221
Mail Address: 5214 69TH ST EAST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CADMUS MELVIN J Agent 5214 69TH STREET EAST, PALMETTO, FL, 34221

President

Name Role Address
CADMUS MELVIN J President 5214 69TH ST EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-04-06 5214 69TH ST EAST, PALMETTO, FL 34221 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 5214 69TH STREET EAST, PALMETTO, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 5214 69TH ST EAST, PALMETTO, FL 34221 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265588 TERMINATED 1000000462877 MANATEE 2013-01-25 2023-01-30 $ 1,693.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000720297 TERMINATED 1000000237868 MANATEE 2011-10-19 2021-11-02 $ 1,276.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State